LEP INTERNATIONAL INC.

Address: 401 The West Mall, 6th Floor, Etobicoke, ON M9C 5J5

LEP INTERNATIONAL INC. (Corporation# 1813382) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 26, 1984.

Corporation Overview

Corporation ID 1813382
Business Number 103059317
Corporation Name LEP INTERNATIONAL INC.
Registered Office Address 401 The West Mall
6th Floor
Etobicoke
ON M9C 5J5
Incorporation Date 1984-12-26
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 20

Directors

Director Name Director Address
BRUNO SETZ 297 COROT DR., ILE DES SOEURS, VERDUN QC H3E 1K8, Canada
ROGER PAYTON 6208 S. LONE PEAK DR., EVERGREEN 80439, United States
RON EVINOU 36 SMYE COURT, BRAMPTON ON L6X 4B2, Canada
PETER BROWN 70 GLEN OAKS DR., ATLANTA 30068, United States
PETER SCHWERDT 656 CLOVER PARK DR., MILTON ON L9T 4W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-12-25 1984-12-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-12-26 current 401 The West Mall, 6th Floor, Etobicoke, ON M9C 5J5
Name 1985-01-02 current LEP INTERNATIONAL INC.
Name 1984-12-26 1985-01-02 138055 CANADA INC.
Status 1997-06-23 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1997-06-18 1997-06-23 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1984-12-26 1997-06-18 Active / Actif

Activities

Date Activity Details
1997-06-23 Discontinuance / Changement de rГ©gime Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse
1984-12-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-06-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-06-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1996-06-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Lep International Inc. 407 Mcgill St, Montreal 125, ON H2Y 2G5 1930-07-16

Office Location

Address 401 THE WEST MALL
City ETOBICOKE
Province ON
Postal Code M9C 5J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Casco Sales Company Inc. 401 The West Mall, 2nd Floor, Etobicoke, ON M9C 5P7 1996-01-01
Tech-marts Computer Services Inc. 401 The West Mall, Suite 1001, Etobicoke, ON M9C 5J5 1996-05-30
Air Freight Consolidators International, Inc. 401 The West Mall, Suite 600, Etobicoke, ON M9C 5J5 1997-06-02
Casco Freight Canada Inc. 401 The West Mall, Toronto, ON M9C 5P7 1997-12-10
Gilbey Canada Inc. 401 The West Mall, Suite 700, Toronto, ON M9C 5J4 1956-11-02
Palliser Distillers Ltd. 401 The West Mall, Suite 700, Toronto, ON M9C 5J4 1970-09-14
Plax Inc. 401 The West Mall, Suite 900, Etobicoke, ON M9C 5J7 1986-12-12
Transport Route Canada Inc. 401 The West Mall, 4th Floor, Etobicoke, ON M9C 5J9
Les Plastiques Bromar Ltee 401 The West Mall, Suite 900, Etobicoke, ON M9C 5J7 1970-03-03
Hoffmann-la Roche Limitee 401 The West Mall, Suite 700, Bor. Etobicoke, Metro To., ON M9C 5J4 1931-04-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commerce International Comar Inc. 401 The West Mall, Suite 500, Etobicoke, ON M9C 5J5 1986-12-22

Corporation Directors

Name Address
BRUNO SETZ 297 COROT DR., ILE DES SOEURS, VERDUN QC H3E 1K8, Canada
ROGER PAYTON 6208 S. LONE PEAK DR., EVERGREEN 80439, United States
RON EVINOU 36 SMYE COURT, BRAMPTON ON L6X 4B2, Canada
PETER BROWN 70 GLEN OAKS DR., ATLANTA 30068, United States
PETER SCHWERDT 656 CLOVER PARK DR., MILTON ON L9T 4W1, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9C5J5

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Domotic A.t.r. International Inc. 1440 Des Alouettes, St-bruno De Montarville, QC J3V 6E4 1994-11-25
Univers International Inc. 5000 Buchan Street, Montreal, QC H4P 1T2 1979-04-12
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9

Improve Information

Please comment or provide details below to improve the information on LEP INTERNATIONAL INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.